BARRIER-1, INC. - Florida Company Profile

Entity Name: | BARRIER-1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Sep 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P14000075774 |
FEI/EIN Number | 30-0651329 |
Address: | 640 Garden Commerce Pkwy, Winter Garden, FL, 34787, US |
Mail Address: | 640 Garden Commerce Pkwy, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
City: | Winter Garden |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Koon Richard A | President | 640 Garden Commerce Pkwy, Winter Garden, FL, 34787 |
Koon Ellen R | Chief Financial Officer | 640 Garden Commerce Pkwy, Winter Garden, FL, 34787 |
Schroth Derek A | Agent | Bowen & Schroth, P.A., Eustis, FL, 32726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-08 | 640 Garden Commerce Pkwy, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2017-02-08 | 640 Garden Commerce Pkwy, Winter Garden, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-20 | Bowen & Schroth, P.A., 600 Jennings Avenue, Eustis, FL 32726 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-20 | Schroth, Derek A | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2015-04-17 | - | - |
VOLUNTARY DISSOLUTION | 2015-01-06 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICHARD KOON, ELLEN KOON, CONCRETE MOISTURE SOLUTIONS, INC., BARRIER ONE, INC., BARRIER-1, INC. (10000088139), BARRIER-1, INC. (14000075774, BARRIER-1, INC. AND CONCRETE ADMIX SOLUTIONS, LLC VS JOHN VAN HORN | 5D2016-2922 | 2016-08-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CONCRETE MOISTURE SOLUTIONS, INC. |
Role | Appellant |
Status | Active |
Name | BARRIER ONE, INC. |
Role | Appellant |
Status | Active |
Name | ELLEN KOON |
Role | Appellant |
Status | Active |
Name | CONCRETE ADMIX SOLUTIONS, LLC |
Role | Appellant |
Status | Active |
Name | RICHARD KOON |
Role | Appellant |
Status | Active |
Representations | Zachary T. Broome, Derek A. Schroth |
Name | BARRIER-1, INC. (14000075774) |
Role | Appellant |
Status | Active |
Name | BARRIER-1, INC. |
Role | Appellant |
Status | Active |
Name | BARRIER-1, INC. (10000088139) |
Role | Appellant |
Status | Active |
Name | JOHN VAN HORN |
Role | Appellee |
Status | Active |
Representations | AARON C. GARNETT, Paul L. Sangiovanni |
Name | Hon. Alice L. Blackwell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-06-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-05-23 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-11-18 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2016-11-17 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQ FOR OA |
On Behalf Of | JOHN VAN HORN |
Docket Date | 2016-11-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | RICHARD KOON |
Docket Date | 2016-11-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE REPLY BRF TO 11/21 |
On Behalf Of | RICHARD KOON |
Docket Date | 2016-10-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE REPLY BRF TO 11/14 |
On Behalf Of | RICHARD KOON |
Docket Date | 2016-10-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | JOHN VAN HORN |
Docket Date | 2016-10-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 10/14 |
On Behalf Of | JOHN VAN HORN |
Docket Date | 2016-09-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 10/6 |
On Behalf Of | JOHN VAN HORN |
Docket Date | 2016-09-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | RICHARD KOON |
Docket Date | 2016-08-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/23/16 |
On Behalf Of | RICHARD KOON |
Docket Date | 2016-08-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-08-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-05-24 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-20 |
Revocation of Dissolution | 2015-04-17 |
VOLUNTARY DISSOLUTION | 2015-01-06 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State